Advanced company searchLink opens in new window

07006868 LIMITED

Company number 07006868

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 AD03 Register(s) moved to registered inspection location 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
16 Dec 2023 AD02 Register inspection address has been changed to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA
05 Dec 2023 AD01 Registered office address changed from 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 5 December 2023
05 Dec 2023 600 Appointment of a voluntary liquidator
05 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-23
05 Dec 2023 LIQ01 Declaration of solvency
09 Nov 2023 CERTNM Company name changed engineering safety consultants LTD\certificate issued on 09/11/23
  • RES15 ‐ Change company name resolution on 2023-10-26
09 Nov 2023 CONNOT Change of name notice
14 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
07 Jul 2023 AA Full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
16 Apr 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 March 2022
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 1,450
29 Jun 2021 OC138 Reduction of iss capital and minute (oc)
29 Jun 2021 CERT15 Certificate of reduction of issued capital
30 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,450
22 Jan 2021 AP01 Appointment of Mr Michael David Jenkins as a director on 15 January 2021
21 Jan 2021 PSC02 Notification of Erm-Europe, Ltd as a person with significant control on 15 January 2021
21 Jan 2021 PSC07 Cessation of Kenneth George Leslie Simpson as a person with significant control on 15 January 2021